PRIMUS PROCESS ENGINEERING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
09/04/199 April 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
22/01/1922 January 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
09/01/199 January 2019 | APPLICATION FOR STRIKING-OFF |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
16/10/1816 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN HARDY / 02/10/2018 |
16/10/1816 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT HARDY / 02/10/2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | SAIL ADDRESS CHANGED FROM: C/O MR I R HARDY WHITE ROSE LODGE 88 ST. GEORGES ROAD SANDWICH KENT CT13 9LE UNITED KINGDOM |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
13/08/1713 August 2017 | REGISTERED OFFICE CHANGED ON 13/08/2017 FROM 88 ST GEORGES ROAD SANDWICH KENT CT13 9LE |
16/10/1616 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
15/10/1515 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
04/10/144 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/10/1313 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/10/126 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/10/117 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/10/1016 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
12/10/0912 October 2009 | SAIL ADDRESS CREATED |
12/10/0912 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/10/0912 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT HARDY / 11/10/2009 |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/10/072 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 8 CHESTNUT WAY TAKELEY BISHOPS STORTFORD HERTFORDSHIRE CM22 6RW |
16/02/0616 February 2006 | SECRETARY'S PARTICULARS CHANGED |
16/02/0616 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/10/0527 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/10/0421 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/12/0318 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
13/11/0213 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
29/10/0229 October 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
13/03/0213 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
22/10/0122 October 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
03/11/003 November 2000 | AMENDED FULL ACCOUNTS MADE UP TO 31/03/00 |
12/10/0012 October 2000 | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
16/08/0016 August 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
25/10/9925 October 1999 | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
21/07/9921 July 1999 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00 |
07/10/987 October 1998 | S386 DIS APP AUDS 05/10/98 |
07/10/987 October 1998 | S366A DISP HOLDING AGM 05/10/98 |
07/10/987 October 1998 | SECRETARY RESIGNED |
07/10/987 October 1998 | S252 DISP LAYING ACC 05/10/98 |
02/10/982 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company